Background WavePink WaveYellow Wave

ANDERSONBRECON (UK) LIMITED (02543975)

ANDERSONBRECON (UK) LIMITED (02543975) is an active UK company. incorporated on 27 September 1990. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in packaging activities. ANDERSONBRECON (UK) LIMITED has been registered for 35 years. Current directors include DE WEERDT, Tom Wim Frans, HAFFAR, Salim, METZINGER, Jeannie.

Company Number
02543975
Status
active
Type
ltd
Incorporated
27 September 1990
Age
35 years
Address
Capital Building, Cardiff, CF10 4AZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Packaging activities
Directors
DE WEERDT, Tom Wim Frans, HAFFAR, Salim, METZINGER, Jeannie
SIC Codes
82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDERSONBRECON (UK) LIMITED

ANDERSONBRECON (UK) LIMITED is an active company incorporated on 27 September 1990 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in packaging activities. ANDERSONBRECON (UK) LIMITED was registered 35 years ago.(SIC: 82920)

Status

active

Active since 35 years ago

Company No

02543975

LTD Company

Age

35 Years

Incorporated 27 September 1990

Size

N/A

Accounts

ARD: 30/6

Overdue

18 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 18 February 2025 (1 year ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

BRECON PHARMACEUTICALS LIMITED
From: 5 July 1991To: 1 June 2012
MAPLELOCK LIMITED
From: 27 September 1990To: 5 July 1991
Contact
Address

Capital Building Tyndall Street Cardiff, CF10 4AZ,

Previous Addresses

The Broadgate Tower Third Floor Primrose Street London EC2A 2RS England
From: 22 October 2015To: 5 May 2016
C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ Wales
From: 12 October 2015To: 22 October 2015
The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
From: 5 March 2014To: 12 October 2015
the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS
From: 27 September 1990To: 5 March 2014
Timeline

44 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Jul 11
Director Joined
Jul 11
Director Left
May 12
Loan Secured
May 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
Nov 14
Loan Secured
Jun 15
Director Left
Jan 16
Director Joined
Jan 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Jul 16
Director Left
Nov 16
Director Left
Nov 16
Owner Exit
Dec 17
Director Left
Jun 18
Director Joined
Oct 18
Director Joined
Oct 19
Director Left
Oct 19
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Loan Secured
Jan 25
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 04 Sept 2025

DE WEERDT, Tom Wim Frans

Active
Red Lion Road, PhiladelphiaPA 19114
Born May 1972
Director
Appointed 10 Mar 2021

HAFFAR, Salim

Active
Tyndall Street, CardiffCF10 4AZ
Born April 1973
Director
Appointed 20 Sept 2018

METZINGER, Jeannie

Active
Red Lion Road, PhiladelphiaPA 19114
Born May 1957
Director
Appointed 17 May 2021

BURFORD, Bruce Warren

Resigned
89 Harbut Road, LondonSW11 2RD
Secretary
Appointed 01 Jul 1999
Resigned 30 Nov 2001

ROBERTS, Peter

Resigned
11 Bridge Street, CrickhowellNP8 1AR
Secretary
Appointed 01 Dec 2001
Resigned 01 Mar 2006

WHITTALL, Julia Rachel

Resigned
Taurus, BreconshireHR3 5BE
Secretary
Appointed N/A
Resigned 01 Jul 1999

CAPITAL LAW AND PEOPLE LIMITED

Resigned
Tyndall Street, CardiffCF10 4AZ
Corporate secretary
Appointed 14 Sept 2015
Resigned 04 Sept 2025

REED SMITH CORPORATE SERVICES LIMITED

Resigned
3rd Floor, LondonEC2A 2RS
Corporate secretary
Appointed 28 Feb 2006
Resigned 31 May 2013

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 28 Feb 2006
Resigned 07 Aug 2015

BATH, John Roche

Resigned
Hillside House, ClevedonBS21 6SP
Born March 1952
Director
Appointed 08 Dec 2006
Resigned 23 Apr 2008

BATH, John Roche

Resigned
Hillside House, ClevedonBS21 6SP
Born March 1952
Director
Appointed 01 Dec 2001
Resigned 01 Mar 2006

BELDEN, Peter Schick

Resigned
W Sunset Road, Barrington60010
Born January 1964
Director
Appointed 28 Jul 2009
Resigned 10 May 2013

BILLINGTON, Andrew Charles

Resigned
Rothbury, Hay On WyeHR3 5RF
Born April 1957
Director
Appointed 01 Jan 1993
Resigned 01 Mar 2006

BLACK, Alan Angus

Resigned
The Old Post Office, Builth WellsLD2 3NT
Born January 1938
Director
Appointed N/A
Resigned 31 Dec 1999

BLUMENFELD, Mitchell Eric

Resigned
Red Lion Road, Pennsylvania 19114
Born May 1969
Director
Appointed 01 Jul 2016
Resigned 01 Jun 2018

BURFORD, Bruce Warren

Resigned
89 Harbut Road, LondonSW11 2RD
Born May 1955
Director
Appointed N/A
Resigned 30 Nov 2001

CHOU, John Gardner

Resigned
508 Cynwyd Circle, Bala Cynwyd
Born October 1956
Director
Appointed 14 Sept 2007
Resigned 10 May 2013

COLLIS, Steven Howard

Resigned
Portledge Drive, Bryn Mawr19010
Born May 1961
Director
Appointed 01 Jul 2011
Resigned 10 May 2013

CUMMINS, Phillip

Resigned
Central Plaza Two, Brisbane4000
Born October 1971
Director
Appointed 18 Oct 2013
Resigned 01 Jul 2016

DICANDILO, Michael Dennis

Resigned
1056 Beaumont Road, Berwyn
Born January 1961
Director
Appointed 01 Mar 2006
Resigned 30 Mar 2012

DUPUIS, Serge

Resigned
Tyndall Street, CardiffCF10 4AZ
Born January 1961
Director
Appointed 26 Jun 2019
Resigned 10 Mar 2021

EVERY, Nathan Robert

Resigned
601 Union Street, SeattleWA 98101
Born February 1962
Director
Appointed 10 May 2013
Resigned 01 Jul 2016

FRAZIER, Alan David

Resigned
601 Union Street, SeattleWA 98101
Born August 1951
Director
Appointed 10 May 2013
Resigned 01 Jul 2016

HAUSER, Remy

Resigned
Zugerstrasse 57, 6341 Baar
Born December 1967
Director
Appointed 01 Jul 2016
Resigned 30 Nov 2020

HILZINGER, Kurt John

Resigned
807 Maple Glen Lane, Wayne
Born May 1960
Director
Appointed 01 Mar 2006
Resigned 14 Sept 2007

HOLTON, Peter Stuart

Resigned
17 Newry Park East, ChesterCH2 2BF
Born December 1962
Director
Appointed 06 Oct 2000
Resigned 28 Nov 2001

JOHN, Sujit

Resigned
41st Floor, New York10036
Born March 1983
Director
Appointed 01 Jul 2016
Resigned 30 Nov 2020

KEMP, Stephen Leonard

Resigned
Cockcroft House, LeominsterHR6 8QE
Born March 1964
Director
Appointed 25 Sept 2001
Resigned 01 Mar 2006

MAYS, Veronica Dorothy

Resigned
14 April Close, HorshamRH12 2LN
Born August 1933
Director
Appointed 01 Jul 1992
Resigned 01 Jul 1995

MILES, Susan Ann Carey, Dr

Resigned
Willow Brook House, BredwardineHR3 6BZ
Born July 1963
Director
Appointed 01 Oct 2004
Resigned 01 Mar 2006

MITCHELL, III, William T

Resigned
Red Lion Road, PhiladelphiaPA 19114
Born October 1954
Director
Appointed 10 May 2013
Resigned 26 Jun 2019

MORELLI, Leon Kenneth

Resigned
Chancery House, Hay On WyeHR3 5DB
Born September 1943
Director
Appointed N/A
Resigned 01 Mar 2006

PARKER, Michael John

Resigned
7 Dale Drive, HerefordHR4 9RF
Born February 1947
Director
Appointed N/A
Resigned 01 Mar 2006

ROBERTS, Peter

Resigned
11 Bridge Street, CrickhowellNP8 1AR
Born February 1956
Director
Appointed 01 Jul 1999
Resigned 01 Mar 2006

Persons with significant control

3

2 Active
1 Ceased
Tyndall Street, CardiffCF10 4AZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2018
Tyndall Street, CardiffCF10 4AZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2017
Tyndall Street, CardiffCF10 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Mar 2017
Fundings
Financials
Latest Activities

Filing History

235

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 October 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 October 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 March 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Resolution
18 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Move Registers To Sail Company With New Address
7 March 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Change Sail Address Company With New Address
27 October 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 September 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 August 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Miscellaneous
10 June 2015
MISCMISC
Change Corporate Secretary Company With Change Date
26 May 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Auditors Resignation Company
17 April 2014
AUDAUD
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Auditors Resignation Company
4 November 2013
AUDAUD
Statement Of Companys Objects
4 November 2013
CC04CC04
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 October 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
17 June 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
13 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Accounts With Made Up Date
24 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
1 June 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Legacy
28 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Full
9 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Legacy
24 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
17 March 2009
288cChange of Particulars
Legacy
17 March 2009
287Change of Registered Office
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288cChange of Particulars
Legacy
10 January 2008
363aAnnual Return
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
7 March 2007
353353
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
225Change of Accounting Reference Date
Legacy
6 April 2006
287Change of Registered Office
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
403aParticulars of Charge Subject to s859A
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Medium
15 July 2005
AAAnnual Accounts
Legacy
18 January 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 October 2004
AAAnnual Accounts
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2003
AAAnnual Accounts
Legacy
4 April 2003
395Particulars of Mortgage or Charge
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
9 November 2002
403aParticulars of Charge Subject to s859A
Legacy
9 November 2002
403aParticulars of Charge Subject to s859A
Legacy
9 November 2002
403aParticulars of Charge Subject to s859A
Legacy
9 November 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 October 2002
AAAnnual Accounts
Legacy
24 October 2002
287Change of Registered Office
Memorandum Articles
5 February 2002
MEM/ARTSMEM/ARTS
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
24 October 2000
AAAnnual Accounts
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
16 July 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
27 March 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1996
AAAnnual Accounts
Legacy
19 August 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
88(2)R88(2)R
Legacy
11 March 1996
363aAnnual Return
Legacy
15 January 1996
363sAnnual Return (shuttle)
Legacy
15 January 1996
88(2)R88(2)R
Resolution
5 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 August 1995
AAAnnual Accounts
Legacy
1 August 1995
288288
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
8 October 1994
AAAnnual Accounts
Legacy
26 January 1994
363sAnnual Return (shuttle)
Resolution
6 December 1993
RESOLUTIONSResolutions
Resolution
6 December 1993
RESOLUTIONSResolutions
Resolution
6 December 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 December 1993
AAAnnual Accounts
Legacy
16 February 1993
363sAnnual Return (shuttle)
Legacy
13 January 1993
288288
Accounts With Accounts Type Small
16 September 1992
AAAnnual Accounts
Legacy
24 July 1992
288288
Legacy
20 July 1992
287Change of Registered Office
Legacy
20 January 1992
395Particulars of Mortgage or Charge
Legacy
14 January 1992
363aAnnual Return
Certificate Change Of Name Company
4 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 1991
224224
Legacy
27 March 1991
88(2)R88(2)R
Legacy
15 March 1991
123Notice of Increase in Nominal Capital
Legacy
19 February 1991
287Change of Registered Office
Legacy
16 February 1991
288288
Legacy
16 February 1991
288288
Legacy
16 February 1991
288288
Legacy
16 February 1991
288288
Legacy
5 February 1991
395Particulars of Mortgage or Charge
Legacy
18 December 1990
287Change of Registered Office
Legacy
18 December 1990
288288
Memorandum Articles
21 November 1990
MEM/ARTSMEM/ARTS
Resolution
21 November 1990
RESOLUTIONSResolutions
Incorporation Company
27 September 1990
NEWINCIncorporation